Background WavePink WaveYellow Wave

CLICK COMPETITIONS LIMITED (12550861)

CLICK COMPETITIONS LIMITED (12550861) is an active UK company. incorporated on 7 April 2020. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. CLICK COMPETITIONS LIMITED has been registered for 5 years. Current directors include BUTLER, Charles Alistair Neilson, JENNINGS, Christopher David John.

Company Number
12550861
Status
active
Type
ltd
Incorporated
7 April 2020
Age
5 years
Address
Central House 20 Central Avenue,, Norwich, NR7 0HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BUTLER, Charles Alistair Neilson, JENNINGS, Christopher David John
SIC Codes
45112, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLICK COMPETITIONS LIMITED

CLICK COMPETITIONS LIMITED is an active company incorporated on 7 April 2020 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. CLICK COMPETITIONS LIMITED was registered 5 years ago.(SIC: 45112, 47990)

Status

active

Active since 5 years ago

Company No

12550861

LTD Company

Age

5 Years

Incorporated 7 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Central House 20 Central Avenue, St Andrews Business Park Norwich, NR7 0HR,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Share Issue
Jun 23
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
May 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUTLER, Charles Alistair Neilson

Active
20 Central Avenue,, NorwichNR7 0HR
Born June 1972
Director
Appointed 03 Apr 2025

JENNINGS, Christopher David John

Active
20 Central Avenue,, NorwichNR7 0HR
Born December 1989
Director
Appointed 25 Apr 2025

FRANKLIN, Justin John

Resigned
20 Central Avenue,, NorwichNR7 0HR
Born August 1971
Director
Appointed 07 Apr 2020
Resigned 03 Apr 2025

OLDHAM, Daniel Colin

Resigned
20 Central Avenue,, NorwichNR7 0HR
Born July 1990
Director
Appointed 07 Apr 2020
Resigned 03 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
72-74 St Dionis Road, LondonSW6 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr Daniel Colin Oldham

Ceased
20 Central Avenue,, NorwichNR7 0HR
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2020
Ceased 03 Apr 2025

Mr Justin John Franklin

Ceased
20 Central Avenue,, NorwichNR7 0HR
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2020
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
20 August 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
23 June 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 June 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2020
NEWINCIncorporation